Company NameDownhole Products Limited
Company StatusActive
Company NumberSC145401
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Derek Andrew Nixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2017(24 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22001 Northpark Drive, Suite 100
Kingwood
Texas
77339
Director NameMr Jordan Stringer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(27 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleExecutive Vice President - Eastern Hemisphere
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameWitland James Leblanc Jr
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2023(30 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22001 Northpark Drive, Suite 100
Kingwood
Texas
77339
Director NameWilliam Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2010)
RoleSalesman
Country of ResidenceScotland
Correspondence Address27 Baillieswells Road
Bieldside
Aberdeen
AB15 9BL
Scotland
Director NameAlistair Bertram Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 months after company formation)
Appointment Duration15 years (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Westwood Grove
Westhill
Skene
Aberdeenshire
AB32 6XF
Scotland
Director NameMr Ian Alastair Kirk
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birches Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameJames Ure Nixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5827 London Lane
Dallas
Texas
75231
Director NameFrank Michael Pisch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2009)
RoleCompany Director
Correspondence Address1057 Walton Road
Blue Bell
Pa
19422
Secretary NameAlistair Bertram Clark
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Westwood Grove
Westhill
Skene
Aberdeenshire
AB32 6XF
Scotland
Secretary NameMr Keith Ian Millar
NationalityBritish
StatusResigned
Appointed10 October 2008(15 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameKenneth Colbey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9DG
Scotland
Director NameMr Mark Dundee
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Keith Ian Millar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Gregory Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2018(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameMr Gregory Cooper
StatusResigned
Appointed08 February 2018(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2022)
RoleCompany Director
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Keith Bradford
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2021)
RoleR & D Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Alastair Brian Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Mark Gandy
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2022(29 years after company formation)
Appointment Duration1 year (resigned 10 August 2023)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed12 October 1993(3 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 April 2008)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Contact

Websitewww.downhole.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45k at £1Downhole Products Uk Holdco LTD
85.71%
Preference A
7.5k at £1Downhole Products Uk Holdco LTD
14.29%
Ordinary B

Financials

Year2014
Turnover£47,200,000
Gross Profit£20,253,000
Net Worth£39,265,000
Cash£3,026,000
Current Liabilities£6,318,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

19 October 2021Delivered on: 20 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
29 May 2020Delivered on: 9 June 2020
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2013Delivered on: 4 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 April 2008Delivered on: 17 April 2008
Satisfied on: 28 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: All the chargor's right, title and interest in the existing shares and the related rights.
Fully Satisfied
4 April 2008Delivered on: 17 April 2008
Satisfied on: 28 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the pledged stock.
Fully Satisfied
4 April 2008Delivered on: 14 April 2008
Satisfied on: 28 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 May 1997Delivered on: 27 May 1997
Satisfied on: 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11,badentoy road,portlethen,kincardineshire.
Fully Satisfied
6 June 1994Delivered on: 27 June 1994
Satisfied on: 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 March 2024Director's details changed for Mr Derek Andrew Nixon on 28 March 2024 (2 pages)
22 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
16 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2023Memorandum and Articles of Association (27 pages)
11 August 2023Termination of appointment of Mark Gandy as a director on 10 August 2023 (1 page)
11 August 2023Appointment of Witland James Leblanc Jr as a director on 10 August 2023 (2 pages)
10 August 2023Full accounts made up to 31 December 2021 (39 pages)
15 May 2023Cessation of Downhole Products Uk Holdco Ltd as a person with significant control on 1 June 2020 (1 page)
15 May 2023Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020 (2 pages)
31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 July 2022Appointment of Mr Mark Gandy as a director on 12 July 2022 (2 pages)
12 July 2022Termination of appointment of Gregory Cooper as a director on 12 July 2022 (1 page)
12 July 2022Termination of appointment of Gregory Cooper as a secretary on 12 July 2022 (1 page)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2022Change of details for Downhole Products Uk Holdco Ltd as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Change of details for a person with significant control (2 pages)
16 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page)
10 January 2022Full accounts made up to 31 December 2020 (30 pages)
20 October 2021Registration of charge SC1454010008, created on 19 October 2021 (10 pages)
10 August 2021Termination of appointment of Alastair Brian Scott as a director on 30 July 2021 (1 page)
30 June 2021Appointment of Mr Jordan Stringer as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Keith Bradford as a director on 30 June 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
4 November 2020Full accounts made up to 31 December 2019 (28 pages)
9 June 2020Registration of charge SC1454010007, created on 29 May 2020 (18 pages)
6 April 2020Appointment of Mr Alastair Scott as a director on 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
29 November 2019Full accounts made up to 31 December 2018 (23 pages)
29 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 December 2018Full accounts made up to 31 December 2017 (22 pages)
26 October 2018Director's details changed for Mr Gregory Cooper on 26 October 2018 (2 pages)
16 August 2018Appointment of Mr Keith Bradford as a director on 10 July 2018 (2 pages)
26 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
16 February 2018Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (1 page)
13 February 2018Termination of appointment of Keith Ian Millar as a secretary on 8 February 2018 (1 page)
12 February 2018Appointment of Mr Gregory Cooper as a secretary on 8 February 2018 (2 pages)
12 February 2018Appointment of Mr Gregory Cooper as a director on 8 February 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Appointment of Mr Derek Andrew Nixon as a director on 26 July 2017 (2 pages)
18 August 2017Appointment of Mr Derek Andrew Nixon as a director on 26 July 2017 (2 pages)
2 August 2017Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
8 June 2017Satisfaction of charge SC1454010006 in full (1 page)
8 June 2017Satisfaction of charge SC1454010006 in full (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,500
(6 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,500
(6 pages)
8 June 2015Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages)
7 May 2015Appointment of Mark Dundee as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mark Dundee as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mark Dundee as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 52,500
(6 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 52,500
(6 pages)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages)
30 April 2014Full accounts made up to 31 July 2013 (18 pages)
30 April 2014Full accounts made up to 31 July 2013 (18 pages)
4 October 2013Registration of charge 1454010006 (5 pages)
4 October 2013Registration of charge 1454010006 (5 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
15 March 2013Full accounts made up to 31 July 2012 (19 pages)
15 March 2013Full accounts made up to 31 July 2012 (19 pages)
28 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
28 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
22 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (17 pages)
22 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (17 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/10/2012
(8 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/10/2012
(8 pages)
1 May 2012Full accounts made up to 31 July 2011 (19 pages)
1 May 2012Full accounts made up to 31 July 2011 (19 pages)
26 September 2011Termination of appointment of Kenneth Colbey as a director (1 page)
26 September 2011Termination of appointment of Kenneth Colbey as a director (1 page)
2 August 2011Director's details changed for Kenneth Colbey on 12 July 2011 (2 pages)
2 August 2011Director's details changed for Kenneth Colbey on 12 July 2011 (2 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for James Ure Nixon on 12 July 2011 (2 pages)
2 August 2011Director's details changed for James Ure Nixon on 12 July 2011 (2 pages)
16 May 2011Full accounts made up to 31 July 2010 (18 pages)
16 May 2011Full accounts made up to 31 July 2010 (18 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 August 2010Termination of appointment of William Barron as a director (2 pages)
3 August 2010Termination of appointment of William Barron as a director (2 pages)
26 January 2010Full accounts made up to 31 July 2009 (18 pages)
26 January 2010Full accounts made up to 31 July 2009 (18 pages)
13 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
19 May 2009Appointment terminated director frank pisch (1 page)
19 May 2009Appointment terminated director frank pisch (1 page)
8 May 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
8 May 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
5 December 2008Director appointed kenneth colbey (2 pages)
5 December 2008Director appointed kenneth colbey (2 pages)
11 November 2008Appointment terminated secretary alistair clark (1 page)
11 November 2008Secretary appointed keith ian millar (2 pages)
11 November 2008Secretary appointed keith ian millar (2 pages)
11 November 2008Appointment terminated secretary alistair clark (1 page)
28 August 2008Return made up to 12/07/08; full list of members (7 pages)
28 August 2008Return made up to 12/07/08; full list of members (7 pages)
15 May 2008Appointment terminated secretary aberdein considine & co (1 page)
15 May 2008Director appointed frank michael pisch (3 pages)
15 May 2008Director appointed frank michael pisch (3 pages)
15 May 2008Director appointed james ure nixon (3 pages)
15 May 2008Director appointed james ure nixon (3 pages)
15 May 2008Appointment terminated secretary aberdein considine & co (1 page)
7 May 2008Registered office changed on 07/05/2008 from 8&9 bon accord crescent aberdeen AB11 6DN (1 page)
7 May 2008Registered office changed on 07/05/2008 from 8&9 bon accord crescent aberdeen AB11 6DN (1 page)
7 May 2008Secretary appointed alistair bertram clark (3 pages)
7 May 2008Secretary appointed alistair bertram clark (3 pages)
1 May 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
1 May 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
24 April 2008Declaration of assistance for shares acquisition (17 pages)
24 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2008Declaration of assistance for shares acquisition (27 pages)
24 April 2008Declaration of assistance for shares acquisition (27 pages)
24 April 2008Declaration of assistance for shares acquisition (17 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2008Application for reregistration from PLC to private (1 page)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 March 2008Re-registration of Memorandum and Articles (11 pages)
28 March 2008Application for reregistration from PLC to private (1 page)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2008Re-registration of Memorandum and Articles (11 pages)
1 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
1 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
16 August 2007Return made up to 12/07/07; full list of members (4 pages)
16 August 2007Return made up to 12/07/07; full list of members (4 pages)
1 December 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
1 December 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 12/07/06; full list of members (4 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 12/07/06; full list of members (4 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
28 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
28 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
21 September 2005Return made up to 12/07/05; full list of members (4 pages)
21 September 2005Registered office changed on 21/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
21 September 2005Registered office changed on 21/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
21 September 2005Return made up to 12/07/05; full list of members (4 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
15 July 2004Return made up to 12/07/04; full list of members (8 pages)
15 July 2004Return made up to 12/07/04; full list of members (8 pages)
26 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
26 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
8 July 2003Return made up to 12/07/03; full list of members (8 pages)
8 July 2003Return made up to 12/07/03; full list of members (8 pages)
29 November 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
29 November 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Full accounts made up to 30 April 2001 (17 pages)
7 November 2001Full accounts made up to 30 April 2001 (17 pages)
12 July 2001Return made up to 12/07/01; full list of members (8 pages)
12 July 2001Return made up to 12/07/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 April 2000 (15 pages)
13 November 2000Full accounts made up to 30 April 2000 (15 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
3 November 1999Full accounts made up to 30 April 1999 (20 pages)
3 November 1999Full accounts made up to 30 April 1999 (20 pages)
15 July 1999Return made up to 12/07/99; no change of members (4 pages)
15 July 1999Return made up to 12/07/99; no change of members (4 pages)
3 September 1998Return made up to 12/07/98; full list of members (6 pages)
3 September 1998Return made up to 12/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 30 April 1997 (20 pages)
27 October 1997Full accounts made up to 30 April 1997 (20 pages)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
27 May 1997Partic of mort/charge * (5 pages)
27 May 1997Partic of mort/charge * (5 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 December 1996Application for reregistration from private to PLC (1 page)
10 December 1996Application for reregistration from private to PLC (1 page)
10 December 1996Auditor's statement (1 page)
10 December 1996Re-registration of Memorandum and Articles (16 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Auditor's statement (1 page)
10 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 December 1996Re-registration of Memorandum and Articles (16 pages)
10 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 199643(3)(E) Declaration (1 page)
10 December 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 December 1996Balance Sheet (1 page)
10 December 1996Balance Sheet (1 page)
10 December 199643(3)(E) Declaration (1 page)
10 December 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1996Particulars of contract relating to shares (3 pages)
2 December 1996Ad 22/11/96--------- £ si 30000@1=30000 £ ic 22500/52500 (2 pages)
2 December 1996Particulars of contract relating to shares (3 pages)
2 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1996Ad 22/11/96--------- £ si 30000@1=30000 £ ic 22500/52500 (2 pages)
10 October 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages)
14 June 1996Memorandum and Articles of Association (16 pages)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 17500/20000 (2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 17500/20000 (2 pages)
14 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1996Ad 18/04/96--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
14 June 1996Memorandum and Articles of Association (16 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 August 1995Return made up to 12/07/95; no change of members (4 pages)
14 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 June 1994Memorandum and Articles of Association (14 pages)
29 June 1994Memorandum and Articles of Association (14 pages)
27 June 1994Partic of mort/charge * (3 pages)
27 June 1994Partic of mort/charge * (3 pages)
15 November 1993Company name changed matchsurvey LIMITED\certificate issued on 16/11/93 (2 pages)
15 November 1993Company name changed matchsurvey LIMITED\certificate issued on 16/11/93 (2 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
12 July 1993Incorporation (9 pages)
12 July 1993Incorporation (9 pages)